Search icon

AQUA LEE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: AQUA LEE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AQUA LEE REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000131404
FEI/EIN Number 46-5120805

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 East Oakland park Blvd., #105, Fort Lauderdale, FL 33334
Mail Address: 3020 NE 32nd Ave, #1517, Fort Lauderdale, FL 33308
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole, Ree Agent 120 East Oakland Park Blvd., #105, Fort Lauderdale, FL 33308
Cole, Ree Manager 120 E. OAKLAND PARK BLVD., SUITE 105 FT. LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 Cole, Ree -
LC AMENDMENT 2018-10-15 - -
CHANGE OF MAILING ADDRESS 2017-02-10 120 East Oakland park Blvd., #105, Fort Lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 120 East Oakland park Blvd., #105, Fort Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 120 East Oakland Park Blvd., #105, Fort Lauderdale, FL 33308 -
LC AMENDMENT 2013-11-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-12-22
ANNUAL REPORT 2014-03-19
LC Amendment 2013-11-22
Florida Limited Liability 2013-09-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State